Company NameLivefoods Direct Limited
DirectorDean Keith Jackson
Company StatusActive
Company Number01537796
CategoryPrivate Limited Company
Incorporation Date8 January 1981(43 years, 3 months ago)
Previous NamesPhoenix Bird Food Limited and The Mealworm Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dean Keith Jackson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoughton Road
North Anston Trading Estate
North Anston Sheffield
S25 4JJ
Director NameMr Barry George Hammond
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage 4 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameMr Paul Rowland Hammond
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressThe Gate House The Green
Anston
Sheffield
South Yorkshire
S31 7AU
Secretary NameMr Barry George Hammond
NationalityBritish
StatusResigned
Appointed07 September 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage 4 Union Street
Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameJayne Mary Hammond
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(13 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage
4 Union Street Harthill
Sheffield
South Yorkshire
S26 7YH
Director NameMr Steven Dennis Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
North Anston Sheffield
S25 4JJ

Contact

Websitewww.livefoodsdirect.co.uk/
Telephone01909 518888
Telephone regionWorksop

Location

Registered AddressHoughton Road
North Anston Trading Estate
North Anston Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Livefoods Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,972,288
Cash£141,820
Current Liabilities£359,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

2 July 2010Delivered on: 13 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Unit 1, houghton road, north anston trading estate, north anston, sheffield t/no: SYK233873 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 July 2010Delivered on: 13 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 houghton road north anston trading estate north anston sheffield t/n SYK375571 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 July 2010Delivered on: 7 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2010Delivered on: 6 July 2010
Satisfied on: 15 August 2014
Persons entitled: Barry George Hammond

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 February 1997Delivered on: 5 February 1997
Satisfied on: 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 1996Delivered on: 25 September 1996
Satisfied on: 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 north anston trading estate, todwick road, north anston, south yorkshire and any goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 December 1988Delivered on: 20 December 1988
Satisfied on: 29 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as plot 9 aldred close norwood industrial estate killamarsh derbyshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1987Delivered on: 15 January 1987
Satisfied on: 29 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 north anston trading estate common road north anston rotherham, and the proceeds of sale there of together within. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Steven Dennis Evans as a director on 31 July 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
23 September 2014Auditor's resignation (3 pages)
22 September 2014Section 519 (3 pages)
15 August 2014Satisfaction of charge 5 in full (4 pages)
18 November 2013Accounts for a small company made up to 30 June 2013 (11 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
16 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
9 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
15 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Mr Steven Dennis Evans as a director (2 pages)
30 July 2010Director's details changed for Mr Dean Keith Evans on 30 July 2010 (2 pages)
30 July 2010Appointment of Mr Dean Keith Evans as a director (2 pages)
29 July 2010Termination of appointment of Barry Hammond as a director (1 page)
29 July 2010Termination of appointment of Jayne Hammond as a director (1 page)
29 July 2010Termination of appointment of Barry Hammond as a director (1 page)
29 July 2010Termination of appointment of Barry Hammond as a secretary (1 page)
16 July 2010Resolutions
  • RES13 ‐ Authority 02/07/2010
(2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 August 2009Return made up to 24/07/09; full list of members (4 pages)
12 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Accounts for a small company made up to 31 May 2008 (6 pages)
15 August 2007Accounts for a small company made up to 31 May 2007 (6 pages)
24 July 2007Return made up to 24/07/07; full list of members (3 pages)
11 October 2006Return made up to 07/09/06; full list of members (3 pages)
18 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
20 September 2005Accounts for a small company made up to 31 May 2005 (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (7 pages)
9 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
17 September 2004Return made up to 07/09/04; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
9 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 May 2002 (7 pages)
24 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 September 2000Return made up to 07/09/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
27 September 1999Company name changed the mealworm company LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999Return made up to 07/09/99; no change of members
  • 363(287) ‐ Registered office changed on 23/09/99
(4 pages)
28 September 1998Return made up to 07/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
(6 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
22 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Full accounts made up to 31 May 1996 (8 pages)
12 September 1996Return made up to 07/09/96; no change of members (4 pages)
14 September 1995Return made up to 07/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
17 August 1994Accounts for a small company made up to 31 May 1994 (8 pages)
4 July 1994Director resigned;new director appointed (2 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
8 January 1981Incorporation (14 pages)